Advanced company searchLink opens in new window

TY DEVELOPMENTS (WIMBLEDON) LIMITED

Company number 09863583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 2 August 2022
30 Nov 2021 TM02 Termination of appointment of Petershill Secretaries Limited as a secretary on 18 November 2021
28 Aug 2021 AD01 Registered office address changed from 1st Floor Two Furlongs, Portsmouth Road Esher Surrey KT10 9AA United Kingdom to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 28 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-03
28 Aug 2021 LIQ01 Declaration of solvency
13 May 2021 TM01 Termination of appointment of Simon Miles Foster as a director on 10 May 2021
13 May 2021 AP01 Appointment of Miss Azita Jannati as a director on 10 May 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Jul 2017 AD02 Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd
13 Jul 2017 AP04 Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017
28 Apr 2017 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
26 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
18 Aug 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE